30880 Ratingen
Germany
Director Name | Timothy Johnson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Operations Director |
Correspondence Address | 12 Brinsworth Hall Drive Brinsworth Rotherham South Yorkshire S60 5EG |
Secretary Name | Mr Timothy Johnson |
---|---|
Status | Current |
Appointed | 31 March 2021(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Brinsworth Hall Drive Brinsworth Rotherham South Yorkshire S60 5EG |
Director Name | Mr Michael Edward Brocklebank |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Operations |
Country of Residence | England |
Correspondence Address | 15 Holyoake Avenue Sheffield South Yorkshire S13 8HY |
Director Name | Peter Davies |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Sales |
Correspondence Address | 38 Rhosnesni Lane Acton Wrexham LL12 7NA Wales |
Secretary Name | Miriam Annette Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Book Keeper |
Correspondence Address | Cae Li Cae Farm Sarn Malpas Cheshire SY14 7LW Wales |
Secretary Name | David Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 46 Station Road Brimington Chesterfield S43 1JT |
Director Name | Mr David Hanson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Station Road Brimington Chesterfield S43 1JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hrluk.com |
---|
Registered Address | Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham East |
Built Up Area | Sheffield |
100 at £1 | Mr David Hanson 9.99% Ordinary |
---|---|
900 at £1 | Intocast A.g. 89.91% Ordinary |
1 at £1 | Intocast A.g. 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £789,036 |
Cash | £356,307 |
Current Liabilities | £1,622,362 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 April 2024 (6 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
8 December 2010 | Delivered on: 17 December 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
24 April 2024 | Confirmation statement made on 23 April 2024 with updates (4 pages) |
---|---|
4 April 2024 | Audited abridged accounts made up to 31 December 2023 (10 pages) |
13 November 2023 | Notification of Matthias Normann as a person with significant control on 31 March 2021 (2 pages) |
13 November 2023 | Cessation of David Hanson as a person with significant control on 31 March 2021 (1 page) |
24 April 2023 | Confirmation statement made on 23 April 2023 with updates (4 pages) |
9 March 2023 | Audited abridged accounts made up to 31 December 2022 (10 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with updates (4 pages) |
7 March 2022 | Audited abridged accounts made up to 31 December 2021 (10 pages) |
25 April 2021 | Confirmation statement made on 23 April 2021 with updates (5 pages) |
7 April 2021 | Appointment of Mr Timothy Johnson as a secretary on 31 March 2021 (2 pages) |
31 March 2021 | Termination of appointment of David Hanson as a director on 31 March 2021 (1 page) |
31 March 2021 | Termination of appointment of David Hanson as a secretary on 31 March 2021 (1 page) |
15 February 2021 | Audited abridged accounts made up to 31 December 2020 (10 pages) |
7 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
13 February 2020 | Audited abridged accounts made up to 31 December 2019 (10 pages) |
13 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
28 February 2019 | Audited abridged accounts made up to 31 December 2018 (11 pages) |
8 May 2018 | Audited abridged accounts made up to 31 December 2017 (9 pages) |
3 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
18 December 2017 | Registered office address changed from Liverpool Street Sheffield South Yorkshire S9 2PU to Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1st on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Liverpool Street Sheffield South Yorkshire S9 2PU to Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1st on 18 December 2017 (1 page) |
5 October 2017 | Audited abridged accounts made up to 31 December 2016 (10 pages) |
5 October 2017 | Audited abridged accounts made up to 31 December 2016 (10 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
11 April 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
11 April 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
14 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
14 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
22 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
22 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
3 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
3 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
5 September 2012 | Section 519 companies act 2006 (1 page) |
5 September 2012 | Section 519 companies act 2006 (1 page) |
8 August 2012 | Registered office address changed from Cabourn House Station Street Nottingham Nottinghamshire NG13 8AQ on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from Cabourn House Station Street Nottingham Nottinghamshire NG13 8AQ on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from Cabourn House Station Street Nottingham Nottinghamshire NG13 8AQ on 8 August 2012 (2 pages) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
9 March 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
28 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
5 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mr Matthias Normann on 14 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Matthias Normann on 14 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Hanson on 1 November 2009 (2 pages) |
12 January 2010 | Director's details changed for David Hanson on 1 November 2009 (2 pages) |
12 January 2010 | Secretary's details changed for David Hanson on 1 November 2009 (1 page) |
12 January 2010 | Secretary's details changed for David Hanson on 1 November 2009 (1 page) |
12 January 2010 | Secretary's details changed for David Hanson on 1 November 2009 (1 page) |
12 January 2010 | Director's details changed for David Hanson on 1 November 2009 (2 pages) |
20 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
20 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
27 March 2009 | Accounts for a small company made up to 31 December 2008 (13 pages) |
27 March 2009 | Accounts for a small company made up to 31 December 2008 (13 pages) |
9 January 2009 | Director appointed timothy johnson (2 pages) |
9 January 2009 | Director appointed timothy johnson (2 pages) |
7 October 2008 | Appointment terminated director michael brocklebank (1 page) |
7 October 2008 | Appointment terminated director michael brocklebank (1 page) |
8 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
8 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
8 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 March 2008 | Return made up to 23/04/07; full list of members; amend (8 pages) |
5 March 2008 | Return made up to 23/04/07; full list of members; amend (8 pages) |
15 June 2007 | Return made up to 23/04/07; full list of members (3 pages) |
15 June 2007 | Return made up to 23/04/07; full list of members (3 pages) |
26 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
29 August 2006 | Ad 31/07/06--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
29 August 2006 | Particulars of contract relating to shares (2 pages) |
29 August 2006 | Particulars of contract relating to shares (2 pages) |
29 August 2006 | Ad 31/07/06--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 June 2006 | Return made up to 23/04/06; full list of members
|
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Return made up to 23/04/06; full list of members
|
23 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: redbrook view, redbrook whitchurch shropshire SY13 3AD (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: redbrook view, redbrook whitchurch shropshire SY13 3AD (1 page) |
4 July 2005 | Return made up to 23/04/05; full list of members (7 pages) |
4 July 2005 | Return made up to 23/04/05; full list of members (7 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 October 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
28 October 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
6 October 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
6 October 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
14 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
20 September 2003 | Ad 01/08/03-31/08/03 £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 September 2003 | Ad 01/08/03-31/08/03 £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 August 2003 | £ nc 100/10000 23/07/03 (1 page) |
15 August 2003 | £ nc 100/10000 23/07/03 (1 page) |
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
23 April 2003 | Incorporation (17 pages) |
23 April 2003 | Incorporation (17 pages) |